logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mellor, Austin Edward

    Related profiles found in government register
  • Mellor, Austin Edward
    born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65-81 St Petergate, Stockport, Cheshire, SK1 1DS

      IIF 1
    • icon of address 65-81, St Petersgate, Stockport, Cheshire, SK1 1DS

      IIF 2
  • Mellor, Colin Edward
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA, United Kingdom

      IIF 3
    • icon of address 65-81 St Petergate, Stockport, Cheshire, SK1 1DS

      IIF 4
    • icon of address 65-81 St Petersgate, Stockport, Cheshire, SK1 1DS

      IIF 5 IIF 6
  • Mellor, Edward
    born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA

      IIF 7
    • icon of address 65-81 St Petergate, Stockport, Cheshire, SK1 1DS

      IIF 8
    • icon of address 65-81 St Petersgate, Stockport, Cheshire, SK1 1DS

      IIF 9
    • icon of address 4 Huntly Chase, Wilmslow, SK9 2AU

      IIF 10
  • Mellor, Colin Edward
    British chief executive born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mellor House 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 11
  • Mellor, Colin Edward
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 12
    • icon of address Edward Mellor Estate Agents, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, SK1 1DS, United Kingdom

      IIF 13
  • Mellor, Colin Edward
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mellor, Colin Edward
    British entrepreneur born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 17
  • Mellor, Colin Edward
    British estate agent born in January 1962

    Registered addresses and corresponding companies
    • icon of address 8 Cherrington Road, Cheadle, Cheshire, SK8 1LN

      IIF 18
  • Mellor, Colin Edward
    British estate agent born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

      IIF 19
    • icon of address 65-81, St. Petersgate, Stockport, Cheshire, SK1 1DS, England

      IIF 20
    • icon of address 65-81, St Petersgate, Stockport, County (optional), SK1 1DS, United Kingdom

      IIF 21
    • icon of address 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 22 IIF 23
  • Mellor, Colin Edward
    British property expert born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA, United Kingdom

      IIF 24 IIF 25
    • icon of address 65-81, St. Petersgate, Stockport, Cheshire, SK1 1DS, United Kingdom

      IIF 26
    • icon of address 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 27
  • Mellor, Colin Edward
    British estate agent

    Registered addresses and corresponding companies
    • icon of address Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

      IIF 28
    • icon of address 65-81, St. Petersgate, Stockport, Cheshire, SK1 1DS, England

      IIF 29
  • Mellor, Edward
    British director born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

      IIF 30
  • Mellor, Edward
    British estate agent born in December 1939

    Registered addresses and corresponding companies
    • icon of address 12 Nansen Road, Gatley, Cheadle, Cheshire, SK8 4JL

      IIF 31
  • Mellor, Edward
    British estate agent born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Huntly Chase, Wilmslow, Cheshire, SK9 2AU

      IIF 32
  • Mellor, Colin Edward
    born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Ramsdale Road, Bramhall, Stockport, SK7 2PZ

      IIF 33
  • Mellor, Edward

    Registered addresses and corresponding companies
    • icon of address 12 Nansen Road, Gatley, Cheadle, Cheshire, SK8 4JL

      IIF 34
  • Mellor, Colin Edward
    British chief executive born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65-81, St. Petersgate, Stockport, SK1 1DS, United Kingdom

      IIF 35
  • Mellor, Colin Edward
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Ramsdale Road, Bramhall, Stockport, Cheshire, SK7 2PZ

      IIF 36
  • Mellor, Colin Edward
    British entrepreneur born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65-81, St. Petersgate, Stockport, SK1 1DS, United Kingdom

      IIF 37
  • Mellor, Colin Edward
    British partner edward mellor properties born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Ramsdale Road, Ramsdale Road, Bramhall, Stockport, SK7 2PZ, England

      IIF 38
  • Mellor, Colin Edward
    British property expert born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Guide Lane Methodist Church, Guide Lane, Audenshaw, Manchester, M34 5BZ

      IIF 39
  • Mr Edward Mellor
    British born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

      IIF 40
    • icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA

      IIF 41
    • icon of address 65-81 St Petergate, Stockport, Cheshire, SK1 1DS

      IIF 42
    • icon of address 65-81 St Petersgate, Stockport, Cheshire, SK1 1DS

      IIF 43 IIF 44
  • Mellor, Colin
    English company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edward Mellor Estate Agents, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, SK1 1DS, United Kingdom

      IIF 45 IIF 46
  • Mr Colin Edward Mellor
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 47
    • icon of address 65-81, St Petersgate, Stockport, SK1 1DS, United Kingdom

      IIF 48
  • Mr Colin Mellor
    English born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edward Mellor Estate Agents, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, SK1 1DS, United Kingdom

      IIF 49 IIF 50
  • Mr Colin Edward Mellor
    English born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

      IIF 51
    • icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA

      IIF 52 IIF 53 IIF 54
    • icon of address 65-81, Edward Mellor House, 65-81 St. Petersgate, Stockport, SK1 1DS, England

      IIF 55
    • icon of address 65-81, St. Petersgate, Stockport, Cheshire, SK1 1DS

      IIF 56 IIF 57
    • icon of address 65-81, St. Petersgate, Stockport, SK1 1DS, England

      IIF 58 IIF 59 IIF 60
    • icon of address Edward Mellor Estate Agents, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, SK1 1DS, United Kingdom

      IIF 63
    • icon of address Mellor House, 65-81 St Petersgate, St. Petersgate, Stockport, SK1 1DS, England

      IIF 64
  • Mr Colin Edward Mellor
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA

      IIF 65
    • icon of address 65-81 St Petergate, Stockport, Cheshire, SK1 1DS

      IIF 66
    • icon of address 65-81 St Petersgate, Stockport, Cheshire, SK1 1DS

      IIF 67 IIF 68
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 65-81 St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,395 GBP2024-06-30
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -255,047 GBP2024-03-31
    Officer
    icon of calendar 2011-07-11 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 65-81 St. Petersgate, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,168,996 GBP2024-04-30
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-12-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-12-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 65-81 St. Petersgate, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 7
    CUSTOMSOUTH LIMITED - 1989-01-30
    icon of address 65-81 St. Petersgate, Stockport, Cheshire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,694,027 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    icon of calendar 1996-12-01 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Mellor House 65-81 St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 11 - Director → ME
  • 9
    COBCO 770 LIMITED - 2006-04-24
    icon of address St. Georges House 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-13 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address 65-81 St Petersgate, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,182,191 GBP2024-06-30
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 6 - LLP Designated Member → ME
    icon of calendar 2014-02-25 ~ now
    IIF 2 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Right to surplus assets - 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 65-81 St. Petersgate, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 37 - Director → ME
  • 12
    icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,950 GBP2024-06-30
    Officer
    icon of calendar 2011-06-10 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    LETTING 4 APARTMENTS LIMITED - 2006-08-22
    icon of address Mellor House, 65-81 St Petersgate St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,861 GBP2024-06-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address Edward Mellor Estate Agents, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Edward Mellor Estate Agents, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Edward Mellor Estate Agents, Mellor House, 65-81 St. Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 17
    icon of address 65-81 St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,059,607 GBP2024-08-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Parkside House, 167 Chorley New Road, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 1992-07-27 ~ now
    IIF 30 - Director → ME
    IIF 19 - Director → ME
    icon of calendar 1992-07-27 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    BRAND NEW CO (379) LIMITED - 2008-01-17
    icon of address Mellor House, 65 - 81 St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -232,686 GBP2024-06-30
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 23 - Director → ME
  • 20
    icon of address 65-81 St Petergate, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,021 GBP2024-04-30
    Officer
    icon of calendar 2004-10-08 ~ now
    IIF 4 - LLP Designated Member → ME
    icon of calendar 2018-04-30 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Right to surplus assets - 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 65-81 St Petersgate, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,798 GBP2024-06-30
    Officer
    icon of calendar 2005-07-05 ~ now
    IIF 5 - LLP Designated Member → ME
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Right to appoint or remove membersOE
    IIF 67 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove membersOE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 65-81 St. Petersgate, Stockport
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 35 - Director → ME
  • 23
    TRANSPORT 2 GO LTD - 2019-05-15
    icon of address 65-81 St. Petersgate, Stockport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 14 - Director → ME
  • 24
    icon of address 65-81 Edward Mellor House, 65-81 St. Petersgate, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,784 GBP2024-06-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 16 - Director → ME
Ceased 14
  • 1
    icon of address 65-81 St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,395 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-02-25 ~ 2020-02-25
    IIF 59 - Ownership of shares – 75% or more OE
  • 2
    CUSTOMSOUTH LIMITED - 1989-01-30
    icon of address 65-81 St. Petersgate, Stockport, Cheshire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,694,027 GBP2024-06-30
    Officer
    icon of calendar ~ 2009-04-30
    IIF 32 - Director → ME
    icon of calendar ~ 1996-12-01
    IIF 34 - Secretary → ME
  • 3
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-10 ~ 2025-02-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ 2024-11-05
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 4
    LETTING 4 APARTMENTS LIMITED - 2006-08-22
    icon of address Mellor House, 65-81 St Petersgate St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,861 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-09-30 ~ 2020-09-30
    IIF 64 - Ownership of shares – 75% or more OE
  • 5
    icon of address 65-81 St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,059,607 GBP2024-08-31
    Officer
    icon of calendar 2013-07-01 ~ 2013-10-31
    IIF 39 - Director → ME
  • 6
    BRAND NEW CO (379) LIMITED - 2008-01-17
    icon of address Mellor House, 65 - 81 St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -232,686 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-12-10 ~ 2019-12-10
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 7
    icon of address Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,445 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-19
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 8
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    icon of address C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (1514 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-01 ~ 2006-09-18
    IIF 10 - LLP Member → ME
    IIF 33 - LLP Member → ME
  • 9
    icon of address 27 Queen Street, Oldham, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    277,762 GBP2024-04-30
    Officer
    icon of calendar 1997-12-29 ~ 2002-12-20
    IIF 31 - Director → ME
    icon of calendar 1997-12-29 ~ 2002-12-30
    IIF 18 - Director → ME
  • 10
    icon of address 65-81 St Petergate, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,021 GBP2024-04-30
    Officer
    icon of calendar 2004-10-08 ~ 2018-04-30
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 42 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Lyme Room, Galleon House Newby Road, Hazel Grove, Stockport, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2017-10-20
    IIF 38 - Director → ME
  • 12
    TRANSPORT 2 GO LTD - 2019-05-15
    icon of address 65-81 St. Petersgate, Stockport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-09-30 ~ 2020-09-30
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 13
    icon of address 65-81 Edward Mellor House, 65-81 St. Petersgate, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,784 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-09-30 ~ 2020-09-30
    IIF 55 - Ownership of shares – 75% or more OE
  • 14
    icon of address 201 Manchester Road, West Timperley, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2020-09-09 ~ 2021-04-26
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2021-04-26
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.